Little Pilmuir, Lundin Links
Leven
Fife
KY8 5QD
Scotland
Director Name | Mrs Jane Russell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2002(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | The Lodge Little Pilmuir, Lundin Links Leven Fife KY8 5QD Scotland |
Secretary Name | Mr David Walter Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Lodge Little Pilmuir, Lundin Links Leven Fife KY8 5QD Scotland |
Director Name | Miss Gillian Mary Russell |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(12 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 139m Union Grove Aberdeen AB10 6SN Scotland |
Director Name | Miss Christine Jane Russell |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(12 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Beeches Banchory Lodge Banchory Aberdeenshire AB31 5HS Scotland |
Director Name | Mr George Walter Russell |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Little Pilmuir Lundin Links Leven Fife KY8 5QD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1HW Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 3 other UK companies use this postal address |
334 at £0.1 | George Walter Russell 33.40% Ordinary |
---|---|
333 at £0.1 | David Walter Russell 33.30% Ordinary |
333 at £0.1 | Jane Russell 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,270,353 |
Current Liabilities | £11,267 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
21 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
26 September 2016 | Appointment of Miss Christine Jane Russell as a director on 1 April 2015 (2 pages) |
26 September 2016 | Appointment of Miss Gillian Mary Russell as a director on 1 April 2015 (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
19 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 October 2010 | Director's details changed for Jane Russell on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for George W Russell on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for George W Russell on 1 October 2009 (2 pages) |
8 October 2010 | Secretary's details changed for David Walter Russell on 1 October 2009 (1 page) |
8 October 2010 | Secretary's details changed for David Walter Russell on 1 October 2009 (1 page) |
8 October 2010 | Director's details changed for Jane Russell on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr David Walter Russell on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr David Walter Russell on 1 October 2009 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
13 October 2006 | Location of register of members (1 page) |
13 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 20 reform street dundee DD1 1RQ (1 page) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
12 September 2005 | Location of register of members (1 page) |
14 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 November 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
13 November 2002 | Ad 20/09/02--------- £ si [email protected] (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Incorporation (16 pages) |